Christleton
Chester
Cheshire
CH3 5PN
Wales
Director Name | Mr Christopher Paul Wise |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Providence House Great Budworth Northwich Cheshire CW9 6HH |
Secretary Name | Mr Nigel Geoffrey Oates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield Lock Cottage Christleton Chester Cheshire CH3 5PN Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Murlain House Union Street Chester Cheshire CH1 1QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2005 | Application for striking-off (1 page) |
28 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
26 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 July 2002 | Return made up to 16/06/02; full list of members
|
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: 10 mere hall warrington road, mere knutsford cheshire WA16 0WY (1 page) |
22 June 2000 | Return made up to 16/06/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 33 westbury close riverview park liverpool L17 5BD (1 page) |
22 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 July 1997 | Return made up to 16/06/97; no change of members
|
21 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 October 1996 | Return made up to 16/06/96; full list of members (6 pages) |
1 September 1995 | Company name changed formatsource LIMITED\certificate issued on 04/09/95 (4 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
30 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
30 August 1995 | Memorandum and Articles of Association (12 pages) |
30 August 1995 | Secretary resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (20 pages) |